Entity Name: | DIMOLA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Nov 2017 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Jul 2023 (2 years ago) |
Document Number: | L17000228960 |
FEI/EIN Number | APPLIED FOR |
Address: | 13212 PARKHURST CT, RIVERVIEW, FL, 33569, US |
Mail Address: | 13212 PARKHURST CT, RIVERVIEW, FL, 33569, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARIES DIANA C | Agent | 13212 PARKHURST CT, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
MARIES DIANA C | Manager | 13212 PARKHURST CT, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
MARIES CATALIN | Authorized Person | 13212 PARKHURST CT, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-07-17 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 13212 PARKHURST CT, RIVERVIEW, FL 33569 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-11 | 13212 PARKHURST CT, RIVERVIEW, FL 33569 | No data |
CHANGE OF MAILING ADDRESS | 2018-09-11 | 13212 PARKHURST CT, RIVERVIEW, FL 33569 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
LC Amendment | 2023-07-17 |
AMENDED ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-20 |
Florida Limited Liability | 2017-11-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State